Company NameOchil Services Limited
DirectorsEuan Fenwick Snowie and Gordon Simpson
Company StatusLiquidation
Company NumberSC343876
CategoryPrivate Limited Company
Incorporation Date4 June 2008(15 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7121Rent other land transport equipment
SIC 77120Renting and leasing of trucks and other heavy vehicles

Directors

Director NameMr Euan Fenwick Snowie
Date of BirthMarch 1968 (Born 56 years ago)
NationalityScottish
StatusCurrent
Appointed04 June 2008(same day as company formation)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressBoquhan House
Kippen
Stirlingshire
Secretary NameMr Euan Fenwick Snowie
NationalityScottish
StatusCurrent
Appointed04 June 2008(same day as company formation)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressBoquhan House
Kippen
Stirlingshire
Director NameMr Gordon Simpson
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2012(4 years, 1 month after company formation)
Appointment Duration11 years, 9 months
RoleDirector Of Operations
Country of ResidenceUnited Kingdom
Correspondence AddressBoquhan House Kippen
Stirling
FK8 3HY
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed04 June 2008(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed04 June 2008(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Telephone01259 723548
Telephone regionAlloa

Location

Registered AddressPer Asm Recovery Limited
Glenhead House
Stirling
FK8 3LE
Scotland
ConstituencyStirling
WardTrossachs and Teith

Financials

Year2013
Net Worth-£44
Cash£3,948
Current Liabilities£1,661,599

Accounts

Latest Accounts31 March 2014 (10 years ago)
Next Accounts Due31 December 2015 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Returns

Next Return Due18 June 2017 (overdue)

Charges

6 November 2013Delivered on: 15 November 2013
Satisfied on: 22 August 2014
Persons entitled: Bibby Factors Scotland Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied

Filing History

29 March 2016Court order notice of winding up (1 page)
29 March 2016Court order notice of winding up (1 page)
29 March 2016Registered office address changed from Boquhan House Kippen Stirling FK8 3HY to Glenhead House Port of Menteith Stirling FK8 3LE on 29 March 2016 (2 pages)
29 March 2016Notice of winding up order (1 page)
29 March 2016Registered office address changed from Boquhan House Kippen Stirling FK8 3HY to Glenhead House Port of Menteith Stirling FK8 3LE on 29 March 2016 (2 pages)
29 March 2016Notice of winding up order (1 page)
16 March 2016Compulsory strike-off action has been suspended (1 page)
16 March 2016Compulsory strike-off action has been suspended (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
11 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 10,001
(5 pages)
11 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 10,001
(5 pages)
11 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 10,001
(5 pages)
21 April 2015Compulsory strike-off action has been discontinued (1 page)
21 April 2015Compulsory strike-off action has been discontinued (1 page)
20 April 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
20 April 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
10 April 2015First Gazette notice for compulsory strike-off (1 page)
10 April 2015First Gazette notice for compulsory strike-off (1 page)
22 August 2014Satisfaction of charge SC3438760001 in full (4 pages)
22 August 2014Satisfaction of charge SC3438760001 in full (4 pages)
16 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 10,001
(5 pages)
16 June 2014Register(s) moved to registered inspection location (1 page)
16 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 10,001
(5 pages)
16 June 2014Register(s) moved to registered inspection location (1 page)
16 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 10,001
(5 pages)
17 March 2014Accounts for a small company made up to 31 March 2013 (5 pages)
17 March 2014Accounts for a small company made up to 31 March 2013 (5 pages)
15 November 2013Registration of charge 3438760001 (16 pages)
15 November 2013Registration of charge 3438760001 (16 pages)
21 June 2013Register inspection address has been changed (1 page)
21 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (5 pages)
21 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (5 pages)
21 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (5 pages)
21 June 2013Register inspection address has been changed (1 page)
3 April 2013Accounts for a small company made up to 31 March 2012 (5 pages)
3 April 2013Accounts for a small company made up to 31 March 2012 (5 pages)
27 July 2012Appointment of Gordon Simpson as a director (3 pages)
27 July 2012Appointment of Gordon Simpson as a director (3 pages)
14 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (4 pages)
14 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (4 pages)
14 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (4 pages)
30 December 2011Accounts for a small company made up to 31 March 2011 (5 pages)
30 December 2011Accounts for a small company made up to 31 March 2011 (5 pages)
28 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (4 pages)
28 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (4 pages)
28 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (4 pages)
17 November 2010Accounts for a small company made up to 31 March 2010 (5 pages)
17 November 2010Accounts for a small company made up to 31 March 2010 (5 pages)
3 August 2010Statement of capital following an allotment of shares on 16 July 2010
  • GBP 10,001
(4 pages)
3 August 2010Statement of capital following an allotment of shares on 16 July 2010
  • GBP 10,001
(4 pages)
3 August 2010Resolutions
  • RES13 ‐ Authorised capital increased under companies act 1985 16/07/2010
(1 page)
3 August 2010Resolutions
  • RES13 ‐ Authorised capital increased under companies act 1985 16/07/2010
(1 page)
29 July 2010Annual return made up to 4 June 2010 with a full list of shareholders (4 pages)
29 July 2010Annual return made up to 4 June 2010 with a full list of shareholders (4 pages)
29 July 2010Annual return made up to 4 June 2010 with a full list of shareholders (4 pages)
10 September 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
10 September 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
26 June 2009Return made up to 04/06/09; full list of members (3 pages)
26 June 2009Return made up to 04/06/09; full list of members (3 pages)
23 July 2008Director appointed euan fenwick snowie (2 pages)
23 July 2008Director appointed euan fenwick snowie (2 pages)
23 July 2008Secretary appointed euan fenwick snowie (2 pages)
23 July 2008Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page)
23 July 2008Secretary appointed euan fenwick snowie (2 pages)
23 July 2008Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page)
10 June 2008Appointment terminated secretary brian reid LTD. (1 page)
10 June 2008Appointment terminated director stephen mabbott LTD. (1 page)
10 June 2008Appointment terminated director stephen mabbott LTD. (1 page)
10 June 2008Appointment terminated secretary brian reid LTD. (1 page)
10 June 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES12 ‐ Resolution of varying share rights or name
(15 pages)
10 June 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES12 ‐ Resolution of varying share rights or name
(15 pages)
4 June 2008Incorporation (18 pages)
4 June 2008Incorporation (18 pages)